Sd Eastworth House Limited LONDON


Sd Eastworth House Limited is a private limited company situated at C/O Marson Property Ltd, 15-16 Margaret Street, London W1W 8RW. Its net worth is estimated to be around 0 pounds, and the fixed assets the company owns come to 0 pounds. Incorporated on 2020-07-20, this 3-year-old company is run by 3 directors.
Director James H., appointed on 20 February 2024. Director Jonathan B., appointed on 20 February 2024. Director Sidonie A., appointed on 20 February 2024.
The company is classified as "other letting and operating of own or leased real estate" (Standard Industrial Classification: 68209). According to Companies House records there was a change of name on 2023-10-26 and their previous name was Robart House Estates Limited.
The latest confirmation statement was filed on 2023-07-19 and the date for the subsequent filing is 2024-08-02. Moreover, the annual accounts were filed on 31 July 2022 and the next filing is due on 30 April 2024.

Sd Eastworth House Limited Address / Contact

Office Address C/o Marson Property Ltd
Office Address2 15-16 Margaret Street
Town London
Post code W1W 8RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 12755840
Date of Incorporation Mon, 20th Jul 2020
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 4 years old
Account next due date Tue, 30th Apr 2024 (9 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

James H.

Position: Director

Appointed: 20 February 2024

Jonathan B.

Position: Director

Appointed: 20 February 2024

Sidonie A.

Position: Director

Appointed: 20 February 2024

Joel S.

Position: Director

Appointed: 20 July 2020

Resigned: 20 February 2024

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As BizStats identified, there is Eastworth Chertsey Ltd from Hove, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Marson Property Ltd that put London, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Robart House Developments Limited, who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Eastworth Chertsey Ltd

Cornelius House 178-180 Church Road, Hove, BN3 2DJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 15351790
Notified on 20 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Marson Property Ltd

C/O Marson Property Ltd, 15-16 Margaret Street, London, W1W 8RW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies
Registration number 09020492
Notified on 1 July 2023
Ceased on 20 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Robart House Developments Limited

C/O Marson Property Ltd, 15-16 Margaret Street, London, W1W 8RW, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11153067
Notified on 20 July 2020
Ceased on 1 July 2023
Nature of control: 75,01-100% shares

Company previous names

Robart House Estates October 26, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-07-312022-07-312023-07-31
Balance Sheet
Current Assets100100100
Net Assets Liabilities100100100
Other
Version Production Software 2 0232 023
Net Current Assets Liabilities100100100
Total Assets Less Current Liabilities100100100

Company filings

Filing category
Accounts Address Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Address change date: 12th March 2024. New Address: 1st Floor Cornelius House 178-180 Church Road Hove BN3 2DJ. Previous address: 178-180 Church Road Hove BN3 2DJ England
filed on: 12th, March 2024
Free Download (1 page)

Company search